MIKE STOKES LTD

Company Documents

DateDescription
24/03/2524 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/02/2526 February 2025 Statement of affairs

View Document

26/02/2526 February 2025 Appointment of a voluntary liquidator

View Document

26/02/2526 February 2025 Resolutions

View Document

26/02/2526 February 2025 Registered office address changed from 1053 Wimborne Road Bournemouth Dorset BH9 2BY United Kingdom to St Anns Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 2025-02-26

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/02/248 February 2024 Change of details for Mr Larry Paul Freeman as a person with significant control on 2024-02-06

View Document

08/02/248 February 2024 Director's details changed for Mr Larry Paul Freeman on 2024-02-06

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-11 with updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-11 with updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/11/2111 November 2021 Registration of charge 119430620001, created on 2021-11-11

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/07/2023 July 2020 CURREXT FROM 30/04/2021 TO 31/05/2021

View Document

23/07/2023 July 2020 01/06/20 STATEMENT OF CAPITAL GBP 100

View Document

21/06/2021 June 2020 CESSATION OF MICHAEL JOHN STOKES AS A PSC

View Document

21/06/2021 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD SANDHAM

View Document

21/06/2021 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARRY PAUL FREEMAN

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STOKES / 14/06/2020

View Document

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

14/06/2014 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOKES

View Document

14/06/2014 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY PAUL FREEMAN / 05/06/2020

View Document

14/06/2014 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY PAUL FREEMAN / 05/06/2020

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR LARRY PAUL FREEMAN

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR CHARLES EDWARD SANDHAM

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/04/1912 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company